Westmoreland Mews (darlington) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedWestmoreland Mews (darlington) Management Company Limited

Residents property management

Westmoreland Mews (darlington) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Mount Street HG2 8DQ Harrogate

Phone: +44-1409 3660614

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Westmoreland Mews (darlington) Management Company Limited"? - send email to us!

Westmoreland Mews (darlington) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Westmoreland Mews (darlington) Management Company Limited.

Registration data Westmoreland Mews (darlington) Management Company Limited

Register date: 1991-04-10

Register number: 02600160

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Westmoreland Mews (darlington) Management Company Limited

Owner, director, manager of Westmoreland Mews (darlington) Management Company Limited

David Porter Director. Address: Marske Grove, Darlington, County Durham, DL3 0FD, England. DoB: November 1958, British

Joseph Conlon Cooper Director. Address: Mount Street, Harrogate, North Yorkshire, HG2 8DQ, England. DoB: March 1954, British

Patricia Anne Battersby Director. Address: Mount Street, Harrogate, North Yorkshire, HG2 8DQ, England. DoB: June 1944, British

Nicholas Daly Director. Address: Mount Street, Harrogate, North Yorkshire, HG2 8DQ, England. DoB: August 1974, British

David Gavin Sheen Director. Address: Cedar Grove, Middleton St. George, Darlington, County Durham, DL2 1GA, England. DoB: February 1965, British

John George Chambers Director. Address: Mount Street, Harrogate, North Yorkshire, HG2 8DQ, England. DoB: March 1950, British

Peter William Bigge Secretary. Address: Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX. DoB:

Elizabeth Simpson Director. Address: 15 Marske Grove, Westmoreland Mews, Darlington, County Durham, DL3 0FD. DoB: June 1930, British

Catharine Louise Lonsdale Director. Address: 10 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: August 1977, British

Thomas Henry Nicholson Secretary. Address: The Holt, 40 Marshe Grove, Darlington, County Durham, DL3 0DY. DoB: November 1953, British

Thomas Henry Nicholson Director. Address: The Holt, 40 Marshe Grove, Darlington, County Durham, DL3 0DY. DoB: November 1953, British

James Alexander Lowe Director. Address: 93 Westmoreland Street, Darlington, County Durham, DL3 0FE. DoB: October 1968, British

Patricia Beaumont Secretary. Address: 26 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: October 1944, British

Mark Antony Burke Director. Address: 5 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: December 1961, British

Richard Watson Forster Director. Address: 20 Inglewood Close, Darlington, County Durham, DL1 2TX. DoB: April 1946, British

Julie Harrison Secretary. Address: 33 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: July 1964, British

Julie Harrison Director. Address: 33 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: July 1964, British

Julia Sweeten Director. Address: 79 Westmoorland Street, Darlington, County Durham, DL3 0FE. DoB: May 1966, British

Clare Louise Beaumont Director. Address: 28 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: March 1973, British

Julie Harrison Secretary. Address: 33 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: July 1964, British

Julie Harrison Director. Address: 33 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: July 1964, British

Roger John Lush Director. Address: Wyndy Ridge 30 Coniscliffe Road, Hartlepool, Cleveland, TS26 0BT. DoB: September 1969, British

Hannah Forster Director. Address: 9 Marske Grove, Westmoreland Mews, Darlington, County Durham, DL3 0FD. DoB: January 1920, British

Ian Michael Black Director. Address: 34 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: February 1969, British

Patricia Beaumont Director. Address: 26 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: October 1944, British

Thomas Henry Nicholson Secretary. Address: The Holt, 40 Marshe Grove, Darlington, County Durham, DL3 0DY. DoB: November 1953, British

Lorraine Jennie Willis Director. Address: 89 Westmoreland Mews, Darlington, County Durham, DL3 0FE. DoB: June 1958, British

Raymond Wilcock Director. Address: 16 Marske Grove, Darlington, County Durham, DL3 0FD. DoB: November 1921, British

John Peter Cresswell Director. Address: 87 Westmoreland Street, Darlington, County Durham, DL3 0FE. DoB: April 1964, British

Anthony Corner Director. Address: 5 Baysdale Close, Guisborough, Cleveland, TS14 7AS. DoB: April 1947, British

Euan James Cresswell Director. Address: The Lilacs, Thornton-Le-Beans, Northallerton, North Yorkshire, DL6 3SS. DoB: January 1960, British

Robert Sinclair Director. Address: 62 Kenton Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4NP. DoB: December 1938, British

John Sheard Director. Address: 55 Windy Hill Lane, Marske By The Sea, Redcar, Cleveland, TS11 7HR. DoB: May 1936, British

David Lewis Nominee-secretary. Address: 321 Burnham Avenue, Llanrumney, Cardiff, South Glamorgan, CF3 9QS, Uk. DoB:

Malcolm George Godwin Nominee-director. Address: 13 Mansell Avenue, Cardiff, South Glamorgan, CF5 4TB, Uk. DoB: April 1948, British

Jobs in Westmoreland Mews (darlington) Management Company Limited vacancies. Career and practice on Westmoreland Mews (darlington) Management Company Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Westmoreland Mews (darlington) Management Company Limited on FaceBook

Read more comments for Westmoreland Mews (darlington) Management Company Limited. Leave a respond Westmoreland Mews (darlington) Management Company Limited in social networks. Westmoreland Mews (darlington) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Westmoreland Mews (darlington) Management Company Limited on google map

Other similar UK companies as Westmoreland Mews (darlington) Management Company Limited: Things Made Out Of Other Things Limited | Blumaple Ltd | Reho Support Services Ltd | Bates I.t. Ltd | Vision Experts Ltd

Westmoreland Mews (darlington) Management Company Limited could be found at 6 Mount Street, in Harrogate. The company's area code is HG2 8DQ. Westmoreland Mews (darlington) Management has been actively competing on the market since it was started in 1991. The company's Companies House Reg No. is 02600160. This firm declared SIC number is 98000 - Residents property management. Its latest filed account data documents cover the period up to December 31, 2015 and the most current annual return was submitted on April 10, 2016. It's been twenty five years for Westmoreland Mews (darlington) Management Co Limited on this market, it is still strong and is an object of envy for it's competition.

As the data suggests, this specific business was created in April 1991 and has been run by twenty seven directors, and out this collection of individuals six (David Porter, Joseph Conlon Cooper, Patricia Anne Battersby and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still employed. At least one secretary in this firm is a limited company: Nationwide Property Management Limited.